- Company Overview for SMITHARD & CO LIMITED (04284871)
- Filing history for SMITHARD & CO LIMITED (04284871)
- People for SMITHARD & CO LIMITED (04284871)
- More for SMITHARD & CO LIMITED (04284871)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jun 2005 | 287 | Registered office changed on 18/06/05 from: tower gate office suite international house 1 st katharine's way london E1W 1UN | |
15 Jun 2005 | CERTNM | Company name changed tg private LIMITED\certificate issued on 15/06/05 | |
15 Apr 2005 | 225 | Accounting reference date extended from 30/09/04 to 31/03/05 | |
15 Apr 2005 | 287 | Registered office changed on 15/04/05 from: international house 1 st katharines way london E1W 1UN | |
05 Apr 2005 | CERTNM | Company name changed tower gate partners LIMITED\certificate issued on 05/04/05 | |
04 Mar 2005 | 363s | Return made up to 11/09/04; full list of members | |
02 Mar 2005 | 288a | New secretary appointed | |
02 Mar 2005 | 288b | Secretary resigned | |
10 Feb 2005 | CERTNM | Company name changed tower gate capital LIMITED\certificate issued on 10/02/05 | |
25 Oct 2004 | CERTNM | Company name changed tg capital markets LIMITED\certificate issued on 25/10/04 | |
06 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2004 | AAMD | Amended accounts made up to 30 September 2003 | |
04 Aug 2004 | AA | Total exemption small company accounts made up to 30 September 2003 | |
06 May 2004 | 287 | Registered office changed on 06/05/04 from: gourmet traders LTD c/o tower gate PLC international house st katharine's way london E1W 1UN | |
29 Apr 2004 | 363s |
Return made up to 11/09/03; full list of members
|
|
28 Apr 2004 | 287 | Registered office changed on 28/04/04 from: international house 1 st katherine's way london E1W 1UN | |
27 Apr 2004 | CERTNM | Company name changed gourmet traders LIMITED\certificate issued on 27/04/04 | |
02 Oct 2003 | 287 | Registered office changed on 02/10/03 from: 11 cypress road harrow harroweald middlesex HA3 5HT | |
02 Oct 2003 | 288a | New director appointed | |
29 Jul 2003 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2003 | AA | Accounts for a dormant company made up to 30 September 2002 | |
23 Jul 2003 | 288b | Secretary resigned | |
07 Jun 2003 | 288b | Director resigned | |
08 Apr 2003 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2003 | 287 | Registered office changed on 04/04/03 from: 1ST floor international house st katherines way tower hill london E1W 1UH |